Shortcuts

Cml Nz Limited

Type: NZ Limited Company (Ltd)
9429036031030
NZBN
1292593
Company Number
Registered
Company Status
Current address
Aon Centre
1 Willis Street, Wellington Central
Wellington 6140
New Zealand
Physical & service & registered address used since 26 Sep 2019

Cml Nz Limited, a registered company, was registered on 06 May 2003. 9429036031030 is the NZ business number it was issued. This company has been supervised by 12 directors: Russell John Green - an active director whose contract began on 06 May 2003,
Alastair Charles Hercus - an inactive director whose contract began on 26 Mar 2015 and was terminated on 25 Nov 2019,
Wayne Stirling Negus - an inactive director whose contract began on 06 May 2003 and was terminated on 20 Feb 2014,
Colin Thomas Heavyside - an inactive director whose contract began on 30 Nov 2009 and was terminated on 20 Feb 2014,
Michael Alexander Mcleod - an inactive director whose contract began on 01 Jul 2010 and was terminated on 20 Feb 2014.
Updated on 29 Apr 2024, the BizDb data contains detailed information about 1 address: Aon Centre, 1 Willis Street, Wellington Central, Wellington, 6140 (category: physical, service).
Cml Nz Limited had been using Level 17, State Insurance Tower, 1 Willis Street, Wellington Central, Wellington as their registered address until 26 Sep 2019.
Previous names used by this company, as we found at BizDb, included: from 06 May 2003 to 14 Feb 2012 they were called Capricorn Insurance New Zealand Limited.
A single entity owns all company shares (exactly 100 shares) - Capricorn Mutual Limited - located at 6140, West Perth, Western Australia 6106, Australia.

Addresses

Previous addresses

Address: Level 17, State Insurance Tower, 1 Willis Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 18 Aug 2016 to 26 Sep 2019

Address: 1 Ahuroa Rd, Puhoi, Auckland, 0951 New Zealand

Registered & physical address used from 01 Nov 2011 to 18 Aug 2016

Address: Level 5, City Chambers, 142 Featherston Street, Wellington 6011 New Zealand

Registered & physical address used from 10 May 2010 to 01 Nov 2011

Address: Level 5, City Chambers, 142 Featherston Street, Wellington 6011, New Zealand

Registered & physical address used from 06 Apr 2010 to 06 Apr 2010

Address: Ist Floor,maritime Building, 2-10 Customhouse Quay,, Wellington 1

Registered address used from 02 Apr 2004 to 06 Apr 2010

Address: Ist Floor,maritime Building, 2-10 Customhouse Quay, Wellington 1

Physical address used from 02 Apr 2004 to 06 Apr 2010

Address: Ist Floor, Maritime Building,2-10, Custom Quay, Wellington, New Zealand

Registered address used from 19 Mar 2004 to 02 Apr 2004

Address: Ist Floor,maritime Building, 2-10, Custom Quay, Wellington, New Zealand.

Physical address used from 19 Mar 2004 to 02 Apr 2004

Address: Tower Building, Level 7, 50-64 Customhouse Quay, Wellington

Registered & physical address used from 06 May 2003 to 19 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Capricorn Mutual Limited West Perth
Western Australia 6106, Australia
6005
Australia
Directors

Russell John Green - Director

Appointment date: 06 May 2003

Address: Puhoi, Auckland, 0951 New Zealand

Address used since 11 Mar 2019

Address: Puhoi, Auckland, 0994 New Zealand

Address used since 05 Mar 2013


Alastair Charles Hercus - Director (Inactive)

Appointment date: 26 Mar 2015

Termination date: 25 Nov 2019

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 11 Mar 2019

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 26 Mar 2015


Wayne Stirling Negus - Director (Inactive)

Appointment date: 06 May 2003

Termination date: 20 Feb 2014

Address: Dalkeith, Western Australia, 6009 Australia

Address used since 05 Mar 2013


Colin Thomas Heavyside - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 20 Feb 2014

Address: Myrtle Bank, South Australia, 5064 Australia

Address used since 05 Mar 2013


Michael Alexander Mcleod - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 20 Feb 2014

Address: West Pennant Hills, New South Wales, 2125 Australia

Address used since 05 Mar 2013


Russell Andrew Becker - Director (Inactive)

Appointment date: 11 Dec 2013

Termination date: 20 Feb 2014

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 11 Dec 2013


Vincent O'neill - Director (Inactive)

Appointment date: 05 Mar 2007

Termination date: 19 Oct 2013

Address: Sandy Creek, Victoria, 3695 Australia

Address used since 05 Mar 2013


Ross Steven Pickering - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 17 Mar 2011

Address: Camp Mountain Qld 4520,

Address used since 30 Nov 2009


Russell Andrew Becker - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 15 Mar 2011

Address: West Pennant Hills Nsw 2125,

Address used since 30 Nov 2009


Trent Bartlett - Director (Inactive)

Appointment date: 06 May 2003

Termination date: 16 Nov 2009

Address: South Perth, Wa 6151, Australia,

Address used since 21 Jul 2008


Brian Mcgill - Director (Inactive)

Appointment date: 19 Jun 2003

Termination date: 16 Nov 2009

Address: Hardys Bay, Killcare Nsw 2257,

Address used since 19 Jun 2003


Peter Eastwood - Director (Inactive)

Appointment date: 19 Jun 2003

Termination date: 12 Dec 2006

Address: Cottesle,

Address used since 19 Jun 2003